Search icon

M & J LEASING CO., INC.

Company Details

Name: M & J LEASING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1978 (47 years ago)
Organization Date: 07 Jul 1978 (47 years ago)
Last Annual Report: 21 Jun 2013 (12 years ago)
Organization Number: 0110521
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 767, ASHLAND, KY 41105-0767
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
JOHN GRIFFITHS President

Secretary

Name Role
Elizabeth Hall Secretary

Director

Name Role
ELIZABETH HALL Director
JOHN GRIFFITHS Director
CHARLES R. MARSHALL Director

Incorporator

Name Role
CHARLES R. MARSHALL Incorporator

Registered Agent

Name Role
JOHN A. WEBB Registered Agent

Former Company Names

Name Action
R&G INVESTMENT COMPANY, INC. Merger
M & J LEASING CO., INC. Merger
ROSS BROTHERS CONSTRUCTION CO. Old Name

Filings

Name File Date
Annual Report 2013-06-21
Annual Report 2012-06-19
Annual Report 2011-07-15
Annual Report 2010-09-29
Registered Agent name/address change 2009-08-28
Annual Report 2009-07-22
Annual Report 2008-05-05
Annual Report 2007-04-11
Annual Report 2006-06-20
Annual Report 2005-04-27

Sources: Kentucky Secretary of State